Company NameGeoquip Holdings Limited
Company StatusDissolved
Company Number03661010
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 6 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NameMundays (620) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gilles Rabot
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2015(16 years, 11 months after company formation)
Appointment Duration7 years (closed 25 October 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressApex Building 1 Water Vole Way
Doncaster
DN4 5JP
Director NameStephen Charles Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleSolicitor
Correspondence Address135 Donald Woods Gardens
Surbiton
Surrey
KT5 9NZ
Director NameRichard Fernie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressLittle Potters
Sweetwater Lane Shamley Green
Guildford
Surrey
GU5 0UP
Director NameMr Ian Macalindin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchards
Idridgehay
Belper
Derbyshire
DE56 2SJ
Secretary NameRichard Fernie
NationalityBritish
StatusResigned
Appointed08 February 1999(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressLittle Potters
Sweetwater Lane Shamley Green
Guildford
Surrey
GU5 0UP
Director NameMr David Alan Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkshill
Hognaston
Ashbourne
Derbyshire
DE6 1PR
Director NameErik Jan Bax
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2002(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2010)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressDoornkampsteeg 23
5236 Bbs
Hertogenbosch
Netherlands
Director NameMr Kevin John Sims
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLymington
Manorial Road South Parkgate
Neston
Cheshire
CH64 6US
Wales
Director NameGerardus Johannes Cornelius Theresia Van Schijndel
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2002(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2010)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressDelmerweg 33 5037 Gj
Tilburg
Netherlands
Director NameMartin Scott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thorpe View
Ashbourne
Derbyshire
DE6 1SY
Secretary NameMartin Scott
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thorpe View
Ashbourne
Derbyshire
DE6 1SY
Director NameMr Jeffrey Vincent Gardom
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrh Fsg (Uk) Ltd Herons Way
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Simon Andrew Towers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrh Fsg (Uk) Ltd Herons Way
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Philip Chadwick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrh Fsg (Uk) Ltd Herons Way
Balby
Doncaster
South Yorkshire
DN4 8WA
Secretary NameMr Philip Chadwick
StatusResigned
Appointed28 June 2010(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 2016)
RoleCompany Director
Correspondence AddressCrh Fsg (Uk) Ltd Herons Way
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Michael Wightman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(16 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCrh Fsg (Uk) Ltd Herons Way
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Andrew Kenneth Peach
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(17 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrh Fsg (Uk) Ltd Herons Way
Balby
Doncaster
South Yorkshire
DN4 8WA
Secretary NameMr Andrew Kenneth Peach
StatusResigned
Appointed28 October 2016(17 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressCrh Fsg (Uk) Ltd Herons Way
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Cameron David William Burnett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(19 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2018)
RoleCountry Manager Uk
Country of ResidenceEngland
Correspondence AddressCrh Fsg (Uk) Ltd Herons Way
Balby
Doncaster
South Yorkshire
DN4 8WA
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Contact

Websitegeoquip.com

Location

Registered AddressApex Building
1 Water Vole Way
Doncaster
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

159.7k at £1Crh Fencing & Security Group (Uk) LTD
74.42%
Ordinary A
54.9k at £1Crh Fencing & Security Group (Uk) LTD
25.58%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 February 1999Delivered on: 11 February 1999
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
31 July 2022Application to strike the company off the register (1 page)
18 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 11/07/2022
(1 page)
18 July 2022Solvency Statement dated 11/07/22 (1 page)
18 July 2022Statement by Directors (1 page)
18 July 2022Statement of capital on 18 July 2022
  • GBP 0.214643
(5 pages)
21 June 2022Registered office address changed from Crh Fsg (Uk) Ltd Herons Way Balby Doncaster South Yorkshire DN4 8WA to Apex Building 1 Water Vole Way Doncaster DN4 5JP on 21 June 2022 (1 page)
25 April 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
27 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
31 March 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
31 March 2021Change of details for Crh Fencing & Security Group (Uk) Ltd as a person with significant control on 7 October 2019 (2 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (11 pages)
26 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
21 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2019Termination of appointment of Michael Wightman as a director on 26 September 2019 (1 page)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
4 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 December 2017 (11 pages)
19 June 2018Termination of appointment of Cameron David William Burnett as a director on 25 May 2018 (1 page)
27 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page)
17 January 2018Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page)
17 January 2018Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
19 January 2017Confirmation statement made on 18 January 2017 with no updates (3 pages)
19 January 2017Confirmation statement made on 18 January 2017 with no updates (3 pages)
19 December 2016Full accounts made up to 31 December 2015 (13 pages)
19 December 2016Full accounts made up to 31 December 2015 (13 pages)
21 November 2016Appointment of Mr. Andrew Kenneth Peach as a director on 28 October 2016 (2 pages)
21 November 2016Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages)
21 November 2016Appointment of Mr. Andrew Kenneth Peach as a director on 28 October 2016 (2 pages)
21 November 2016Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 214,643
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 214,643
(5 pages)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
10 August 2015Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page)
10 August 2015Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (11 pages)
21 July 2015Full accounts made up to 31 December 2014 (11 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 214,643
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 214,643
(5 pages)
22 October 2014Satisfaction of charge 1 in full (1 page)
22 October 2014Satisfaction of charge 1 in full (1 page)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 214,643
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 214,643
(5 pages)
23 May 2013Full accounts made up to 31 December 2012 (10 pages)
23 May 2013Full accounts made up to 31 December 2012 (10 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 December 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 December 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 November 2011Registered office address changed from Kingsfield Industrial Estate Derby Road Wirksworth Matlock Derbyshire DE4 4BG on 28 November 2011 (1 page)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 November 2011Registered office address changed from Kingsfield Industrial Estate Derby Road Wirksworth Matlock Derbyshire DE4 4BG on 28 November 2011 (1 page)
20 May 2011Termination of appointment of Martin Scott as a director (1 page)
20 May 2011Termination of appointment of Martin Scott as a director (1 page)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 July 2010Termination of appointment of Erik Bax as a director (1 page)
15 July 2010Termination of appointment of Erik Bax as a director (1 page)
15 July 2010Appointment of Mr Philip Chadwick as a director (2 pages)
15 July 2010Termination of appointment of Gerardus Van Schijndel as a director (1 page)
15 July 2010Appointment of Mr Philip Chadwick as a secretary (1 page)
15 July 2010Appointment of Mr Philip Chadwick as a director (2 pages)
15 July 2010Appointment of Mr Jeffrey Vincent Gardom as a director (2 pages)
15 July 2010Termination of appointment of Martin Scott as a secretary (1 page)
15 July 2010Termination of appointment of Martin Scott as a secretary (1 page)
15 July 2010Appointment of Mr Philip Chadwick as a secretary (1 page)
15 July 2010Termination of appointment of Gerardus Van Schijndel as a director (1 page)
15 July 2010Appointment of Mr Simon Andrew Towers as a director (2 pages)
15 July 2010Appointment of Mr Jeffrey Vincent Gardom as a director (2 pages)
15 July 2010Appointment of Mr Simon Andrew Towers as a director (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
18 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
11 November 2009Director's details changed for Erik Jan Bax on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Erik Jan Bax on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Gerardus Johannes Cornelius Theresia Van Schijndel on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Erik Jan Bax on 4 November 2009 (2 pages)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Gerardus Johannes Cornelius Theresia Van Schijndel on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Martin Scott on 4 November 2009 (2 pages)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
11 November 2009Secretary's details changed for Martin Scott on 4 November 2009 (1 page)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Martin Scott on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Gerardus Johannes Cornelius Theresia Van Schijndel on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Martin Scott on 4 November 2009 (2 pages)
11 November 2009Secretary's details changed for Martin Scott on 4 November 2009 (1 page)
11 November 2009Secretary's details changed for Martin Scott on 4 November 2009 (1 page)
1 December 2008Return made up to 04/11/08; full list of members (4 pages)
1 December 2008Return made up to 04/11/08; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
25 April 2008Appointment terminated director kevin sims (1 page)
25 April 2008Appointment terminated director kevin sims (1 page)
18 April 2008Return made up to 04/11/07; full list of members (4 pages)
18 April 2008Return made up to 04/11/07; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2006 (9 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2006 (9 pages)
13 July 2007Return made up to 04/11/06; full list of members (3 pages)
13 July 2007Return made up to 04/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
29 November 2005Return made up to 04/11/05; full list of members (4 pages)
29 November 2005Return made up to 04/11/05; full list of members (4 pages)
19 August 2005Full accounts made up to 31 December 2004 (13 pages)
19 August 2005Full accounts made up to 31 December 2004 (13 pages)
14 March 2005Resolutions
  • RES13 ‐ Appoint and resign dir 31/01/05
(2 pages)
14 March 2005Resolutions
  • RES13 ‐ Appoint and resign dir 31/01/05
(2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
11 November 2004Return made up to 04/11/04; full list of members (10 pages)
11 November 2004Return made up to 04/11/04; full list of members (10 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
25 October 2003Return made up to 04/11/03; full list of members (10 pages)
25 October 2003Return made up to 04/11/03; full list of members (10 pages)
22 November 2002New director appointed (3 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 November 2002New director appointed (3 pages)
22 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 August 2002Auditor's resignation (2 pages)
23 August 2002Auditor's resignation (2 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
24 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
26 November 2001Return made up to 04/11/01; full list of members (9 pages)
26 November 2001Return made up to 04/11/01; full list of members (9 pages)
14 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
14 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 August 2001Ad 02/08/01--------- £ si 4000@1=4000 £ ic 210643/214643 (2 pages)
15 August 2001Ad 02/08/01--------- £ si 4000@1=4000 £ ic 210643/214643 (2 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2000Return made up to 04/11/00; full list of members (9 pages)
6 December 2000Return made up to 04/11/00; full list of members (9 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
30 June 2000Full group accounts made up to 31 December 1999 (26 pages)
30 June 2000Full group accounts made up to 31 December 1999 (26 pages)
19 May 2000Company name changed mundays (620) LIMITED\certificate issued on 22/05/00 (3 pages)
19 May 2000Company name changed mundays (620) LIMITED\certificate issued on 22/05/00 (3 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
22 April 2000Ad 29/03/00--------- £ si 15798@1=15798 £ ic 194845/210643 (2 pages)
22 April 2000Ad 29/03/00--------- £ si 15798@1=15798 £ ic 194845/210643 (2 pages)
1 February 2000Ad 19/01/00--------- £ si 5845@1=5845 £ ic 189000/194845 (2 pages)
1 February 2000Ad 19/01/00--------- £ si 5845@1=5845 £ ic 189000/194845 (2 pages)
8 December 1999Return made up to 04/11/99; full list of members (7 pages)
8 December 1999Return made up to 04/11/99; full list of members (7 pages)
30 September 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
30 September 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
20 April 1999Memorandum and Articles of Association (8 pages)
20 April 1999Memorandum and Articles of Association (8 pages)
4 March 1999Registered office changed on 04/03/99 from: crown house church road claygate esher surrey KT10 0LP (1 page)
4 March 1999Ad 08/02/99--------- £ si 188998@1=188998 £ ic 2/189000 (2 pages)
4 March 1999Ad 08/02/99--------- £ si 188998@1=188998 £ ic 2/189000 (2 pages)
4 March 1999Registered office changed on 04/03/99 from: crown house church road claygate esher surrey KT10 0LP (1 page)
4 March 1999£ nc 100/220000 08/02/99 (1 page)
4 March 1999£ nc 100/220000 08/02/99 (1 page)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
4 November 1998Incorporation (23 pages)
4 November 1998Incorporation (23 pages)